- Company Overview for FIRST CLAIMS RESPONSE LIMITED (03814142)
- Filing history for FIRST CLAIMS RESPONSE LIMITED (03814142)
- People for FIRST CLAIMS RESPONSE LIMITED (03814142)
- Charges for FIRST CLAIMS RESPONSE LIMITED (03814142)
- Insolvency for FIRST CLAIMS RESPONSE LIMITED (03814142)
- More for FIRST CLAIMS RESPONSE LIMITED (03814142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
28 Jul 2014 | 4.70 | Declaration of solvency | |
18 Jul 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014 | |
15 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2014 | TM01 | Termination of appointment of Andrew Nelson as a director | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
13 Jun 2013 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary | |
13 Jun 2013 | TM02 | Termination of appointment of Paul Birch as a secretary | |
12 Apr 2013 | AP01 | Appointment of Mr Andrew Latham Nelson as a director | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
16 Oct 2012 | TM01 | Termination of appointment of John Flood as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Andrew Michael Eastwood as a director | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2011 | TM01 | Termination of appointment of Lee Greenbury as a director | |
02 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
13 Dec 2010 | AD01 | Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders |